Company NameM Condron Ltd
DirectorsMichael Joseph Condron and Andrea Jane Mobsby
Company StatusActive
Company Number07132623
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Joseph Condron
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleSculptor
Country of ResidenceEngland
Correspondence Address44 Kynaston Road
Panfield
Braintree
Essex
CM7 5AQ
Director NameMiss Andrea Jane Mobsby
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner House Market Place
Braintree
Essex
CM7 3HQ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.mikecondron.com

Location

Registered AddressC/O Watson Associates
Corner House
Market Place
Braintree
Essex
CM7 3HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Andrea Mobsby
50.00%
Ordinary
50 at £1Michael Condron
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,377
Cash£4,464
Current Liabilities£20,015

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 April 2015Appointment of Miss Andrea Jane Mobsby as a director on 5 April 2015 (2 pages)
22 April 2015Appointment of Miss Andrea Jane Mobsby as a director on 5 April 2015 (2 pages)
22 April 2015Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to C/O C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ on 22 April 2015 (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
8 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
21 February 2014Registered office address changed from 16a Coggeshall Road Braintree Essex CM7 9BY on 21 February 2014 (1 page)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 May 2012Registered office address changed from 41 High Street, Walton on the Naze, Essex CO14 8BG United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 41 High Street, Walton on the Naze, Essex CO14 8BG United Kingdom on 9 May 2012 (1 page)
20 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
26 January 2010Appointment of Mr Michael Joseph Condron as a director (2 pages)
21 January 2010Termination of appointment of Ela Shah as a director (1 page)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)